PETER JOHN SCOTT
Total number of appointments 31, 9 active appointments
BRISTOL AFTER STROKE
- Correspondence address
- THE GATEHOUSE CENTRE HARECLIVE ROAD, BRISTOL, ENGLAND, BS13 9JN
- Role ACTIVE
- Director
- Date of birth
- March 1947
- Appointed on
- 1 January 2020
- Nationality
- BRITISH
- Occupation
- RETIRED
Average house price in the postcode BS13 9JN £222,000
NINETEEN21 LIMITED
- Correspondence address
- ACRE HOUSE 11/15 WILLIAM ROAD, LONDON, UNITED KINGDOM, NW1 3ER
- Role ACTIVE
- Director
- Date of birth
- March 1947
- Appointed on
- 17 May 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode NW1 3ER £9,152,000
2 OAKLAND MANAGEMENT COMPANY LIMITED
- Correspondence address
- 68 WOODSTOCK ROAD 68 WOODSTOCK ROAD, REDLAND, BRISTOL, ENGLAND, BS6 7ER
- Role ACTIVE
- Director
- Date of birth
- March 1947
- Appointed on
- 16 March 2017
- Nationality
- BRITISH
- Occupation
- RETIRED
Average house price in the postcode BS6 7ER £1,539,000
LUDORUM PLC
- Correspondence address
- 3 FIELD COURT, GRAY'S INN, LONDON, WC1R 5EF
- Role ACTIVE
- Director
- Date of birth
- March 1947
- Appointed on
- 8 September 2015
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
DREAM SKI LIMITED
- Correspondence address
- 20 EDGE STREET, LONDON, ENGLAND, W8 7PN
- Role ACTIVE
- Director
- Date of birth
- March 1947
- Appointed on
- 29 October 2009
- Nationality
- BRITISH
- Occupation
- MEDIA AND ADVERTISING PROFESSIONAL
Average house price in the postcode W8 7PN £2,085,000
INSIDE TRACK PRODUCTIONS LLP
- Correspondence address
- 60 GREAT PORTLAND STREET, LONDON, UNITED KINGDOM, W1W 7RT
- Role ACTIVE
- LLPMEM
- Date of birth
- March 1947
- Appointed on
- 2 April 2003
- Nationality
- BRITISH
JAN SCOTT DESIGNS LIMITED
- Correspondence address
- 118 OLD MILTON ROAD, NEW MILTON, HAMPSHIRE, ENGLAND, BH25 6EB
- Role ACTIVE
- Director
- Date of birth
- March 1947
- Appointed on
- 26 October 1999
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode BH25 6EB £390,000
GLENHART PROPERTIES LIMITED
- Correspondence address
- 118 OLD MILTON ROAD, NEW MILTON, ENGLAND, BH25 6EB
- Role ACTIVE
- Director
- Date of birth
- March 1947
- Appointed on
- 25 October 1992
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode BH25 6EB £390,000
ELTONGOLD LIMITED
- Correspondence address
- 20 EDGE STREET, LONDON, ENGLAND, W8 7PN
- Role ACTIVE
- Director
- Date of birth
- March 1947
- Appointed on
- 31 December 1991
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode W8 7PN £2,085,000
THE CORNER COMMUNICATIONS (LONDON) LIMITED
- Correspondence address
- 1 RICHMOND MEWS, LONDON, W1D 3DA
- Role RESIGNED
- Director
- Date of birth
- March 1947
- Appointed on
- 29 November 2017
- Resigned on
- 4 September 2018
- Nationality
- BRITISH
- Occupation
- DIRECTOR
FREEMAVENS LIMITED
- Correspondence address
- 53 FRITH STREET, LONDON, ENGLAND, W1D 4SN
- Role RESIGNED
- Director
- Date of birth
- March 1947
- Appointed on
- 9 February 2017
- Resigned on
- 4 September 2018
- Nationality
- BRITISH
- Occupation
- DIRECTOR
KAMELEON WORLDWIDE LIMITED
- Correspondence address
- 53 FRITH STREET, 2ND FLOOR, LONDON, W1D 4SN
- Role RESIGNED
- Director
- Date of birth
- March 1947
- Appointed on
- 6 December 2016
- Resigned on
- 4 September 2018
- Nationality
- BRITISH
- Occupation
- DIRECTOR
LUDORUM ENTERPRISES LIMITED
- Correspondence address
- 10 THE OLD POWER STATION 121 MORTLAKE HIGH STREET, LONDON, SW14 8SN
- Role RESIGNED
- Director
- Date of birth
- March 1947
- Appointed on
- 25 May 2016
- Resigned on
- 10 December 2018
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SW14 8SN £1,887,000
MMT LTD
- Correspondence address
- 10 NORWICH STREET, LONDON, ENGLAND, EC4A 1BD
- Role RESIGNED
- Director
- Date of birth
- March 1947
- Appointed on
- 10 May 2016
- Resigned on
- 4 September 2018
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
AGE UK BRISTOL ENTERPRISES LTD
- Correspondence address
- AGE UK BRISTOL ENTERPRISES LTD CANNIGFORD HOUSE, 38 VICTORIA STREET, BRISTOL, UNITED KINGDOM, BS1 6BY
- Role RESIGNED
- Director
- Date of birth
- March 1947
- Appointed on
- 7 March 2016
- Resigned on
- 23 July 2020
- Nationality
- BRITISH
- Occupation
- RETIRED
Average house price in the postcode BS1 6BY £41,633,000
BE HEARD GROUP LIMITED
- Correspondence address
- 10 NORWICH STREET, LONDON, ENGLAND, EC4A 1BD
- Role RESIGNED
- Director
- Date of birth
- March 1947
- Appointed on
- 23 November 2015
- Resigned on
- 4 September 2018
- Nationality
- BRITISH
- Occupation
- DIRECTOR
ABBERLEY HOUSE (MALVERN) LIMITED
- Correspondence address
- 68 WOODSTOCK ROAD, REDLAND, BRISTOL, AVON, GREAT BRITAIN, BS6 7ER
- Role RESIGNED
- Director
- Date of birth
- March 1947
- Appointed on
- 15 August 2011
- Resigned on
- 1 May 2017
- Nationality
- BRITISH
- Occupation
- RETIRED
Average house price in the postcode BS6 7ER £1,539,000
ENGINE PARTNERS UK LLP
- Correspondence address
- 60 GREAT PORTLAND STREET, LONDON, UNITED KINGDOM, W1W 7RT
- Role RESIGNED
- LLPMEM
- Date of birth
- March 1947
- Appointed on
- 22 July 2011
- Resigned on
- 10 August 2013
- Nationality
- BRITISH
ENGINE PARTNERS UK LLP
- Correspondence address
- 60 GREAT PORTLAND STREET, LONDON, UNITED KINGDOM, W1W 7RT
- Role RESIGNED
- LLPMEM
- Date of birth
- March 1947
- Appointed on
- 22 June 2011
- Resigned on
- 30 November 2014
- Nationality
- BRITISH
BRACKNELL ONE LIMITED
- Correspondence address
- 68 WOODSTOCK ROAD, REDLAND, BRISTOL, UNITED KINGDOM, BS6 7ER
- Role RESIGNED
- Director
- Date of birth
- March 1947
- Appointed on
- 29 April 2010
- Resigned on
- 27 May 2010
- Nationality
- BRITISH
- Occupation
- SOLICITOR
Average house price in the postcode BS6 7ER £1,539,000
BRACKNELL TWO LIMITED
- Correspondence address
- 68 WOODSTOCK ROAD, REDLAND, BRISTOL, UNITED KINGDOM, BS6 7ER
- Role RESIGNED
- Director
- Date of birth
- March 1947
- Appointed on
- 29 April 2010
- Resigned on
- 27 May 2010
- Nationality
- BRITISH
- Occupation
- SOLICITOR
Average house price in the postcode BS6 7ER £1,539,000
49 CANYNGE ROAD MANAGEMENT LIMITED
- Correspondence address
- 68 WOODSTOCK ROAD, REDLAND, BRISTOL, AVON, BS6 7ER
- Role RESIGNED
- Director
- Date of birth
- March 1947
- Appointed on
- 6 June 2008
- Resigned on
- 4 August 2008
- Nationality
- BRITISH
- Occupation
- SOLICITOR
Average house price in the postcode BS6 7ER £1,539,000
MHP COMMUNICATIONS LIMITED
- Correspondence address
- 9 PELHAM CRESCENT, SOUTH KENSINGTON, LONDON, MIDDLESEX, SW7 2NP
- Role RESIGNED
- Director
- Date of birth
- March 1947
- Appointed on
- 8 November 2006
- Resigned on
- 5 January 2015
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SW7 2NP £4,910,000
ENGINE PEOPLE UK LIMITED
- Correspondence address
- 60 GREAT PORTLAND STREET, LONDON, W1W 7RT
- Role RESIGNED
- Director
- Date of birth
- March 1947
- Appointed on
- 20 September 2006
- Resigned on
- 26 July 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
INGENIOUS FILM PARTNERS 2 LLP
- Correspondence address
- 9 PELHAM CRESCENT, SOUTH KENSIGNTON, LONDON, SW7 2NP
- Role RESIGNED
- LLPMEM
- Date of birth
- March 1947
- Appointed on
- 10 March 2006
- Resigned on
- 6 April 2011
- Nationality
- BRITISH
Average house price in the postcode SW7 2NP £4,910,000
WCRS&CO LIMITED
- Correspondence address
- 9 PELHAM CRESCENT, SOUTH KENSINGTON, LONDON, MIDDLESEX, SW7 2NP
- Role RESIGNED
- Director
- Date of birth
- March 1947
- Appointed on
- 10 November 2005
- Resigned on
- 10 December 2014
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SW7 2NP £4,910,000
THE ENGINE GROUP LIMITED
- Correspondence address
- SANDLEY HOUSE SANDLEY, GILLINGHAM, DORSET, ENGLAND, SP8 5DU
- Role RESIGNED
- Director
- Date of birth
- March 1947
- Appointed on
- 1 April 2004
- Resigned on
- 12 November 2014
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SP8 5DU £1,793,000
28 DURDHAM PARK MANAGEMENT COMPANY LIMITED
- Correspondence address
- 68 WOODSTOCK ROAD, REDLAND, BRISTOL, AVON, BS6 7ER
- Role RESIGNED
- Director
- Date of birth
- March 1947
- Appointed on
- 18 May 1999
- Resigned on
- 17 January 2011
- Nationality
- BRITISH
- Occupation
- SOLICITOR
Average house price in the postcode BS6 7ER £1,539,000
BELVISTA LIMITED
- Correspondence address
- 9 PELHAM CRESCENT, SOUTH KENSINGTON, LONDON, MIDDLESEX, SW7 2NP
- Role RESIGNED
- Director
- Date of birth
- March 1947
- Appointed on
- 18 May 1993
- Resigned on
- 9 October 1998
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SW7 2NP £4,910,000
BELLNESS LIMITED
- Correspondence address
- 9 PELHAM CRESCENT, SOUTH KENSINGTON, LONDON, MIDDLESEX, SW7 2NP
- Role RESIGNED
- Director
- Date of birth
- March 1947
- Appointed on
- 8 December 1992
- Resigned on
- 26 February 1998
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SW7 2NP £4,910,000
DENTSU INTERNATIONAL LIMITED
- Correspondence address
- 9 PELHAM CRESCENT, SOUTH KENSINGTON, LONDON, MIDDLESEX, SW7 2NP
- Role RESIGNED
- Director
- Date of birth
- March 1947
- Appointed on
- 31 May 1992
- Resigned on
- 31 May 1993
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SW7 2NP £4,910,000